Entity Name: | HOMESHOW MATTRESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOMESHOW MATTRESS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Jan 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P15000002357 |
FEI/EIN Number |
47-2803199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7657 W HILLSBOROUGH AVE, TAMPA, FL, 33615, US |
Mail Address: | 7657 W HILLSBOROUGH AVE, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHMAN KENNETH | Director | 7657 W HILLSBOROUGH AVE, TAMPA, FL, 33615 |
FISHMAN KENNETH | President | 7657 W HILLSBOROUGH AVE, TAMPA, FL, 33615 |
FISHMAN KENNETH | Secretary | 7657 W HILLSBOROUGH AVE, TAMPA, FL, 33615 |
BRADLOW ALEC | Vice President | 7657 W HILLSBOROUGH AVE, TAMPA, FL, 33615 |
GERMINO MICHAEL | Agent | 3515 ALT 19 N STE B, PALM HARBOR, FL, 34683 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000111396 | MATTRESS DR | EXPIRED | 2015-11-02 | 2020-12-31 | - | 7704 W HILLSBOROUGH AVE, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-12-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-13 | GERMINO, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 7657 W HILLSBOROUGH AVE, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2018-04-02 | 7657 W HILLSBOROUGH AVE, TAMPA, FL 33615 | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-12-13 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-09-20 |
Domestic Profit | 2015-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State